Advanced company searchLink opens in new window

ADWISE LIMITED

Company number 06158034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 AA Micro company accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
21 Nov 2022 MA Memorandum and Articles of Association
21 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 09/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 151
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 151
02 Nov 2022 AP01 Appointment of Mr George Mayell as a director on 1 November 2022
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
09 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB England to 7 Kingston Hall Gotham Road Kingston-on-Soar Nottingham NG11 0DJ on 28 September 2017
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Mar 2017 AP01 Appointment of Miss Alison Pover as a director on 1 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares